SPARGENS POWER SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

24/04/2524 April 2025 Change of details for Mr Sam Phillip Smith as a person with significant control on 2025-04-21

View Document

24/04/2524 April 2025 Appointment of Mr Darren Bennett as a director on 2025-04-21

View Document

24/04/2524 April 2025 Notification of Darren Bennett as a person with significant control on 2025-04-21

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/05/242 May 2024 Registered office address changed from 23 Melrose Place Watford WD17 4LU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-02

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/11/2321 November 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 COMPANY NAME CHANGED COIL POWER LTD CERTIFICATE ISSUED ON 09/07/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 1ST FLOOR, 8 SANDRIDGE PARK PORTERS WOOD ST ALBANS HERTS AL3 6PH ENGLAND

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM SMITH / 07/09/2017

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 8 SANDRIDGE PARK 1ST FLOOR, 8 SANDRIDGE PARK PORTERS WOOD ST ALBANS HERTS AL3 6PH ENGLAND

View Document

07/09/177 September 2017 PSC'S CHANGE OF PARTICULARS / MR SAM SMITH / 07/09/2017

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 12 SEREN PARK GARDENS LONDON SE3 7RP UNITED KINGDOM

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company